Search icon

CONFUCIUS-MANFUCIUS HOLY HOUSE, INC. - Florida Company Profile

Company Details

Entity Name: CONFUCIUS-MANFUCIUS HOLY HOUSE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Jul 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2011 (14 years ago)
Document Number: N96000003701
FEI/EIN Number 043683775

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6309 HOFFNER AVENUE, ORLANDO, FL, 32822
Mail Address: 6309 HOFFNER AVENUE, ORLANDO, FL, 32822
ZIP code: 32822
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIAO CHI C Director 6309 HOFFNER AVENUE, ORLANDO, FL, 32822
CHUNG FUSHEN Director 6309 HOFFNER AVENUE, ORLANDO, FL, 32822
TANG FUQIAN Secretary 4736 JETTY STREET, ORLANDO, FL, 32817
Chang Tsu Tzu Director 6309 Hoffner Avenue, Orlando, FL, 32822
TANG FUQIAN Agent 4736 JETTY STREET, ORLANDO, FL, 32817
LIAO CHI C President 6309 HOFFNER AVENUE, ORLANDO, FL, 32822
Chen Hung Sung Director 2573 Paces Ferry Rd. N, Orange Park, FL, 32073

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2011-09-27 TANG, FUQIAN -
REINSTATEMENT 2011-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2011-09-27 4736 JETTY STREET, ORLANDO, FL 32817 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2003-01-23 6309 HOFFNER AVENUE, ORLANDO, FL 32822 -
CHANGE OF MAILING ADDRESS 2003-01-23 6309 HOFFNER AVENUE, ORLANDO, FL 32822 -
AMENDMENT AND NAME CHANGE 2001-12-18 CONFUCIUS-MANFUCIUS HOLY HOUSE, INC. -
REINSTATEMENT 2001-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State